Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clio Intermediate, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk10081
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-20

Updated

3-24-24

Last Checked

3-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2020
Last Entry Filed
Feb 13, 2020

Docket Entries by Quarter

Jan 15, 2020 1 Petition Chapter 7 Voluntary Petition. Amount Paid $335. Filed by Clio Intermediate, LLC. (Abbott, Derek) (Entered: 01/15/2020)
Jan 15, 2020 2 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-10081) [misc,volp7] ( 335.00). Receipt Number 9601448, amount $ 335.00. (U.S. Treasury) (Entered: 01/15/2020)
Jan 15, 2020 Judge Brendan Linehan Shannon added to case (LB) (Entered: 01/15/2020)
Jan 15, 2020 3 Notice Regarding Deficient Filings ~ Must Submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Statement of Financial Affairs & Declaration All due by 01/29/2020.Must submit list of creditors due by 01/17/2020. (COH). (Entered: 01/15/2020)
Jan 15, 2020 4 Meeting of Creditors 341(a) meeting to be held on 2/5/2020 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (COH) (Entered: 01/15/2020)
Jan 17, 2020 5 List of Creditors Filed by Clio Intermediate, LLC. (Abbott, Derek) (Entered: 01/17/2020)
Jan 17, 2020 6 Amendment to List of Creditors. . Fee Amount $31. Filed by Clio Intermediate, LLC. (Attachments: # 1 Certificate of Service) (Abbott, Derek) (Entered: 01/17/2020)
Jan 17, 2020 7 Receipt of filing fee for Amendment to Creditors' List(20-10081-BLS) [misc,amdcma] ( 31.00). Receipt Number 9604449, amount $ 31.00. (U.S. Treasury) (Entered: 01/17/2020)
Jan 18, 2020 8 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
Jan 18, 2020 9 BNC Certificate of Mailing. (related document(s)3) Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
Jan 21, 2020 10 Motion for Joint Administration Filed by Alfred T. Giuliano. (Carickhoff, David) (Entered: 01/21/2020)
Jan 24, 2020 11 Order Granting Motion For Joint Administration. Order Signed on 1/24/2020. (JMW) (Entered: 01/24/2020)
Jan 24, 2020 12 Notice of Reclamation of Claim Filed by Virginia Tile Company. (Attachments: # 1 Exhibit January 21, 2020 Reclamation Notice # 2 Exhibit Invoices # 3 Certificate of Service) (Powell, Jason) (Entered: 01/24/2020)
Feb 5, 2020 13 List of Creditors Filed by Clio Intermediate, LLC. (Abbott, Derek) (Entered: 02/05/2020)
Feb 5, 2020 14 Notice of Filing Fee(s) Due From debtor. (related document(s)13) (SJS) (Entered: 02/05/2020)
Feb 5, 2020 Receipt Number 92527, Fee Amount $31.00 (related document(s)13, 14) (COH) (Entered: 02/05/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2020bk10081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brendan Linehan Shannon
Chapter
7
Filed
Jan 15, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Mar 12, 2020
Lead case
Clio Holdings, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20-20 TECHNOLOGIES COMMERCIAL CORP
    2020 Technologies
    3MSERVICE
    A Aarts Speedy Plumbing & Sewer
    A&J Granite, LLC
    A&M Hardware, Inc.
    A&W COMPRESSOR & MECHANICAL SERVICES
    A-Verdi Storage Containers
    A.C.S. INTERNATIONAL INC.
    A.M Davis, Inc.
    AAA Carpet & Cleaning Services
    Aaron B. Gipson
    Aaron Becker
    Aaron Edward Hoppe
    Aaron H Moore
    There are 3644 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clio Intermediate, LLC
    4525 NW 41st Street
    Suite 400
    Riverside, MO 64150
    PLATTE-MO
    Tax ID / EIN: xx-xxx2791

    Represented By

    Derek C. Abbott
    Morris, Nichols, Arsht & Tunnell
    1201 N. Market Street
    P.O. Box 1347
    Wilmington, DE 19899
    (302) 658-9200
    Fax : 302-658-3989
    Email: dabbott@mnat.com

    Trustee

    Alfred T. Giuliano
    Giuliano Miller & Co., LLC
    2301 E. Evesham Road
    Pavillion 800, Suite 210
    Voorhees, NJ 08043
    856-767-3000

    Represented By

    David W. Carickhoff
    Archer & Greiner P.C.
    300 Delaware Avenue, Suite 1100
    Wilmington, DE 19801
    302-777-4350
    Fax : 302-777-4352
    Email: dcarickhoff@archerlaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    J. Caleb Boggs Federal Building
    844 King Street, Suite 2207
    Lockbox 35
    Wilmington, DE 19801
    (302)-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 15, 2020 Top Master Acquisition, LLC parent case 7 1:2020bk10082
    Jan 15, 2020 Clio Holdings, LLC 7 1:2020bk10080
    Aug 27, 2019 Kansas City Kansas Properties LLC 11 2:2019bk21824
    Aug 27, 2019 Kansas Downtown Properties LLC 11 2:2019bk21823
    Jul 12, 2019 Roll on Transportation, Inc. 11 4:2019bk41777
    Dec 1, 2017 Allure Nail Supply, LLC 11 4:17-bk-43260
    Jun 26, 2017 Millers Heritage Landscape LLC 11 4:17-bk-50265
    Jun 26, 2017 Millers Heritage Landscape LLC 11 5:17-bk-50265
    Feb 28, 2017 Osage Masonry Holdings, LLC 11 4:17-bk-50080
    Feb 28, 2017 Osage Masonry Holdings, LLC 11 5:17-bk-50080
    Sep 17, 2015 Robinson's Delivery Service, Inc. 11 2:15-bk-22003
    Apr 15, 2014 SMD Trust Dated July 6, 1988 11 4:14-bk-41277
    Jun 4, 2013 A & A Industrial Services, LLC 11 2:13-bk-21430
    Jan 23, 2012 Dolt Concrete & Construction Inc. 7 4:12-bk-40225
    Jan 9, 2012 A & A Industrial Services, LLC 11 2:12-bk-20031